ESSENTIAL ASPHALT MANAGEMENT LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG5 2HW

Company number 03374270
Status Active
Incorporation Date 21 May 1997
Company Type Private Limited Company
Address 2 CROW FURLONG, HITCHIN, HERTFORDSHIRE, SG5 2HW
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ESSENTIAL ASPHALT MANAGEMENT LIMITED are www.essentialasphaltmanagement.co.uk, and www.essential-asphalt-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Essential Asphalt Management Limited is a Private Limited Company. The company registration number is 03374270. Essential Asphalt Management Limited has been working since 21 May 1997. The present status of the company is Active. The registered address of Essential Asphalt Management Limited is 2 Crow Furlong Hitchin Hertfordshire Sg5 2hw. The company`s financial liabilities are £15.49k. It is £0.98k against last year. The cash in hand is £30.58k. It is £-15.24k against last year. And the total assets are £30.58k, which is £-16.38k against last year. BAKER, Kenneth Michael is a Director of the company. Secretary BAKER, Rachel has been resigned. Secretary FRALEY, Victoria Susan has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Construction of roads and motorways".


essential asphalt management Key Finiance

LIABILITIES £15.49k
+6%
CASH £30.58k
-34%
TOTAL ASSETS £30.58k
-35%
All Financial Figures

Current Directors

Director
BAKER, Kenneth Michael
Appointed Date: 21 May 1997
74 years old

Resigned Directors

Secretary
BAKER, Rachel
Resigned: 27 October 2005
Appointed Date: 21 May 1997

Secretary
FRALEY, Victoria Susan
Resigned: 20 May 2010
Appointed Date: 28 October 2005

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 21 May 1997
Appointed Date: 21 May 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 21 May 1997
Appointed Date: 21 May 1997

ESSENTIAL ASPHALT MANAGEMENT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
01 Oct 1997
Secretary resigned
01 Oct 1997
Director resigned
28 May 1997
Accounting reference date shortened from 31/05/98 to 31/03/98
22 May 1997
Amending front page m/a only
21 May 1997
Incorporation